BLUESTONE DESIGN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Change of share class name or designation

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Termination of appointment of Jonathan Edward Rich as a director on 2024-02-26

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JONATHAN EDWARD RICH

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 ADOPT ARTICLES 17/05/2016

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 3 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS

View Document

16/10/1516 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE ARMSTEAD / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 21/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROBSON / 10/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD ARMSTEAD / 30/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CLOUGH / 30/08/2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS EMMA LOUISE ARMSTEAD

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR JONATHAN CHARLES ROBSON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR ANDREW BRETT WATSON

View Document

28/07/1128 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD ARMSTEAD / 10/03/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

25/09/0925 September 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, BANKHOUSE, BRIDGE ROAD, BOSTON SPA, WEST YORKSHIRE, LS23 6HD

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company